Search icon

3 CHAUDHRYS LLC

Company Details

Name: 3 CHAUDHRYS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4963968
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 28 NORWOOD WAY, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
USAMA CHAUDHRY DOS Process Agent 28 NORWOOD WAY, NISKAYUNA, NY, United States, 12309

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2016-06-16 2018-07-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060833 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180717006178 2018-07-17 BIENNIAL STATEMENT 2018-06-01
160616010060 2016-06-16 ARTICLES OF ORGANIZATION 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5661147110 2020-04-13 0248 PPP 451 Hoosick Street, TROY, NY, 12180-2100
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3715
Loan Approval Amount (current) 3715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-2100
Project Congressional District NY-20
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3763.45
Forgiveness Paid Date 2021-08-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State